Background WavePink WaveYellow Wave

CADISCH PRECISION MESHES LIMITED (02531531)

CADISCH PRECISION MESHES LIMITED (02531531) is an active UK company. incorporated on 16 August 1990. with registered office in Hatfield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). CADISCH PRECISION MESHES LIMITED has been registered for 35 years. Current directors include CADISCH, Harry Edward Temple, CADISCH, Simon David.

Company Number
02531531
Status
active
Type
ltd
Incorporated
16 August 1990
Age
35 years
Address
Unit 2 The I O Centre, Hatfield, AL10 9EW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CADISCH, Harry Edward Temple, CADISCH, Simon David
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CADISCH PRECISION MESHES LIMITED

CADISCH PRECISION MESHES LIMITED is an active company incorporated on 16 August 1990 with the registered office located in Hatfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). CADISCH PRECISION MESHES LIMITED was registered 35 years ago.(SIC: 32990)

Status

active

Active since 35 years ago

Company No

02531531

LTD Company

Age

35 Years

Incorporated 16 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CADISCH LIMITED
From: 15 November 1991To: 13 January 1992
SOLARUNIQUE LIMITED
From: 16 August 1990To: 15 November 1991
Contact
Address

Unit 2 The I O Centre Hearle Way Hatfield, AL10 9EW,

Previous Addresses

Unit 1 Finchley Industrial Centre 879 High Road Finchley London N12 8QA
From: 16 August 1990To: 26 February 2015
Timeline

5 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Jul 10
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CADISCH, Harry Edward Temple

Active
The I O Centre, HatfieldAL10 9EW
Born January 1993
Director
Appointed 29 Nov 2022

CADISCH, Simon David

Active
The Vines, EssendonAL9 6HS
Born January 1957
Director
Appointed N/A

CADISCH, David Ernest

Resigned
Chalkidons Hadley Green Road, BarnetEN5 5PR
Secretary
Appointed N/A
Resigned 01 Jul 2010

ARKELL, Stephen William Raymond

Resigned
37 Woodland Gardens, LondonN10 3UE
Born January 1959
Director
Appointed 14 Apr 1992
Resigned 29 Nov 2022

CADISCH, David Ernest

Resigned
Chalkidons Hadley Green Road, BarnetEN5 5PR
Born August 1930
Director
Appointed N/A
Resigned 01 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
Hearle Way, HatfieldAL10 9EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2025

Simon David Cadisch

Ceased
The I O Centre, HatfieldAL10 9EW
Born January 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Nov 2025
Fundings
Financials
Latest Activities

Filing History

103

Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
27 June 2024
MAMA
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Resolution
3 January 2023
RESOLUTIONSResolutions
Memorandum Articles
3 January 2023
MAMA
Statement Of Companys Objects
20 December 2022
CC04CC04
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Legacy
21 September 2009
363aAnnual Return
Legacy
2 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1997
AAAnnual Accounts
Legacy
7 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
11 October 1996
363aAnnual Return
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Legacy
29 January 1995
287Change of Registered Office
Auditors Resignation Company
10 January 1995
AUDAUD
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
22 April 1992
88(2)Return of Allotment of Shares
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1991
363aAnnual Return
Legacy
3 May 1991
224224
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
26 April 1991
287Change of Registered Office
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Legacy
26 April 1991
123Notice of Increase in Nominal Capital
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
26 April 1991
RESOLUTIONSResolutions
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
16 August 1990
NEWINCIncorporation